BS PROJECT SERVICES LIMITED
Overview
| Company Name | BS PROJECT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01488156 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BS PROJECT SERVICES LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is BS PROJECT SERVICES LIMITED located?
| Registered Office Address | Capital Court 30 Windsor Street UB8 1AB Uxbridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BS PROJECT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEMP FINANCE & ACCOUNTING SERVICES LIMITED | Jun 27, 1988 | Jun 27, 1988 |
| WORD PROCESSING PERSONNEL LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| CHANCEBOND LIMITED | Mar 28, 1980 | Mar 28, 1980 |
What are the latest accounts for BS PROJECT SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BS PROJECT SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 20, 2025 |
| Next Confirmation Statement Due | Jan 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2024 |
| Overdue | Yes |
What are the latest filings for BS PROJECT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Appointment of Ms Evelyn Boahemah Styles as a secretary on Dec 30, 2024 | 2 pages | AP03 | ||
Termination of appointment of Damian Paul Whitham as a secretary on Dec 30, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Registered office address changed from 34 George Street Luton Bedfordshire LU1 2AZ to Capital Court 30 Windsor Street Uxbridge UB8 1AB on May 27, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Dec 20, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Termination of appointment of John Karl Kinderman as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Capital Court Windsor Street Uxbridge UB8 1AB | 2 pages | AD03 | ||
Register inspection address has been changed from The Old Dairy Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT to Capital Court Windsor Street Uxbridge UB8 1AB | 2 pages | AD02 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Change of details for Brook Street Bureau Plc as a person with significant control on Feb 11, 2019 | 5 pages | PSC05 | ||
Confirmation statement made on Dec 31, 2018 with no updates | 2 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Termination of appointment of Charles John Ashworth as a director on Mar 31, 2018 | 2 pages | TM01 | ||
Appointment of Damian Paul Whitham as a secretary on Mar 31, 2018 | 3 pages | AP03 | ||
Termination of appointment of Ronald Napper as a secretary on Mar 31, 2018 | 2 pages | TM02 | ||
Who are the officers of BS PROJECT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STYLES, Evelyn Boahemah | Secretary | 30 Windsor Street UB8 1AB Uxbridge Capital Court England | 330720280001 | |||||||
| DONNELLY, Mark Joseph | Director | c/o Manpower Plc Court Windsor Street UB8 1AB Uxbridge Capital United Kingdom | United Kingdom | British | 137181310001 | |||||
| WHITHAM, Damian Paul | Director | c/o Manpower Plc Court Windsor Street UB8 1AB Uxbridge Capital United Kingdom | United Kingdom | British | 106696670001 | |||||
| CAHILL, Mark Anthony | Secretary | Little Orchard Redhall Lane Chandlers Cross WD3 4LS Rickmansworth Hertfordshire | British | 2607030002 | ||||||
| INSCOE, Philip Richard | Secretary | Hatfield Road AL1 4JB St Albans Clarence House, 134 Hertfordshire | British | 86017270002 | ||||||
| MCDONALD, James Vincent | Secretary | George Street LU1 2AZ Luton 34 Bedfordshire | British | 179188550001 | ||||||
| NAPPER, Ronald | Secretary | George Street LU1 2AZ Luton 34 Bedfordshire | 235206180001 | |||||||
| NAPPER, Ronald | Secretary | Ladysmith Road EN1 3AB Enfield 126 Middlesex | British | 73875770001 | ||||||
| WHITHAM, Damian Paul | Secretary | Capital Court Windsor Street UB8 1AB Uxbridge C/O Manpower Plc United Kingdom | 245327500001 | |||||||
| ALLEN, Helen Frances | Director | Willow Lodge 6 Bridle Way BR6 7TJ Farnborough Kent | British | 100968110001 | ||||||
| ASHWORTH, Charles John | Director | George Street LU1 2AZ Luton 34 Bedfordshire | United Kingdom | British | 57710410002 | |||||
| ASHWORTH, Charles John | Director | 12 Gledhow Park Road Chaple Allerton LS7 4JX Leeds West Yorkshire | British | 57710410001 | ||||||
| BANNERMAN, Erika | Director | George Street LU1 2AZ Luton 34 Bedfordshire | England | British | 248230340001 | |||||
| CAHILL, Mark Anthony | Director | Little Orchard Redhall Lane Chandlers Cross WD3 4LS Rickmansworth Hertfordshire | England | British | 2607030002 | |||||
| CORNISH, Diana Frederica | Director | Green Acres Lower Luton Road AL5 5EG Harpenden Hertfordshire | United Kingdom | British | 6048720001 | |||||
| FOUNTAINE, Cordelia Anne | Director | Oakleigh Gardens HA8 8EA Edgware 15 Middlesex | England | British | 140038630001 | |||||
| GARRATT, Martin Gerard | Director | Clarence House 134 Hatfield Road AL1 4JB St Albans Herts | United Kingdom | British | 89359940002 | |||||
| HARRISON, Ian Thomas | Director | Hardwick House Warwick Road, Upper Boddington NN11 6DH Daventry Northamptonshire | United Kingdom | British | 88980950001 | |||||
| HOWARD, Anthony James | Director | 279 Blossomfield Road B91 1TD Solihull West Midlands | British | 12873800001 | ||||||
| JOHNSON, Steven Mark | Director | 30 Tolmers Avenue EN6 4QA Cuffley Wistaria Hertfordshire | United Kingdom | British | 137622810001 | |||||
| JONES, Margaret | Director | 2 Olive's Garden 9 Station Road BS48 4PD Nailsea Somerset | British | 51023570002 | ||||||
| KINDERMAN, John Karl | Director | George Street LU1 2AZ Luton 34 Bedfordshire | United Kingdom | British | 84072110004 | |||||
| KINDERMAN, John Karl | Director | The Manor House Thurvaston Road Marston Montgomery DE6 2FF Ashbourne Derbyshire | United Kingdom | British | 84072110003 | |||||
| MCDONALD, James Vincent | Director | Hatfield Road AL1 4JB St Albans Clarence House, 134 Hertfordshire | England | British | 110013150001 | |||||
| NAPPER, Ronald | Director | George Street LU1 2AZ Luton 34 Bedfordshire | United Kingdom | British | 73875770002 | |||||
| PILGRIM, Susan Jane | Director | 81 Candlemakers 112 York Road SW11 3RA Battersea London | British | 93944410002 | ||||||
| REYNARD, Fiona Caroline | Director | Holmesley Jason Hill Ley Hill HP5 3QW Chesham Buckinghamshire | United Kingdom | British | 73876070001 | |||||
| SNELL, Jeff William | Director | 20 Partridge Lane MK43 8PQ Bromham Bedfordshire | United Kingdom | British | 164423940002 | |||||
| STEVEN, Graham | Director | Swallow Cottage Clayhill Wigginton Bottom HP23 6HR Tring Hertfordshire | British | 46805470001 | ||||||
| STRAFORD, Patricia | Director | 134 Hatfield Road AL1 4JB St Albans Clarence House Hertfordshire United Kingdom | England | British | 157049610001 |
Who are the persons with significant control of BS PROJECT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brook Street Bureau Plc | May 01, 2016 | George Street LU1 2AZ Luton 34 Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0